logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Grant, Russell James
    Company Director born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
    Mr Russell James Grant
    Born in July 1968
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Rich, Jeremy Charles
    Company Director born in November 1963
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ now
    OF - Director → CIF 0
    Mr Jeremy Charles Rich
    Born in November 1963
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 2
  • 1
    Hollingsworth, Tim
    Chartered Surveyor born in July 1962
    Individual
    Officer
    icon of calendar 2014-04-03 ~ 2022-04-01
    OF - Director → CIF 0
    Mr Tim Hollingsworth
    Born in July 1962
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Woodgate, Alastair Mark
    Chartered Surveyor born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-04-03 ~ 2022-04-01
    OF - Director → CIF 0
    Mr Alastair Woodgate
    Born in July 1963
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-01
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

RUMBALL SEDGWICK LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Fixed Assets
30,465 GBP2024-03-31
30,465 GBP2023-03-31
Current Assets
235,484 GBP2024-03-31
264,935 GBP2023-03-31
Creditors
Amounts falling due within one year
-56,727 GBP2024-03-31
-65,602 GBP2023-03-31
Net Current Assets/Liabilities
178,757 GBP2024-03-31
199,333 GBP2023-03-31
Total Assets Less Current Liabilities
209,222 GBP2024-03-31
229,798 GBP2023-03-31
Creditors
Amounts falling due after one year
-19,756 GBP2024-03-31
-28,923 GBP2023-03-31
Net Assets/Liabilities
189,466 GBP2024-03-31
200,875 GBP2023-03-31
Equity
189,466 GBP2024-03-31
200,875 GBP2023-03-31
Average Number of Employees
92023-04-01 ~ 2024-03-31
92022-04-01 ~ 2023-03-31

Related profiles found in government register
  • RUMBALL SEDGWICK LIMITED
    Info
    Registered number 08975990
    icon of address1 Station Road, Harpenden AL5 4SA
    Private Limited Company incorporated on 2014-04-03 (11 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-03
    CIF 0
  • RUMBALL SEDGWICK LIMITED
    S
    Registered number 08975990
    icon of addressAbbotts House, 198 Lower High Street, Watford, England, WD17 2FF
    UNITED KINGDOM
    CIF 1
  • RUMBALL SEDGWICK LTD
    S
    Registered number 08975990
    icon of addressSpace Lettings Ltd, Rumball Sedwick Block Mgnt, Abbots House, Watford, Hertfordshire, England, WD17 2FF
    CIF 2
  • RUMBALL SEDGEWICK COMPANY
    S
    Registered number missing
    icon of address58 St Peter's Street, St Albans, Hertfordshire, AL1 3HG
    CIF 3
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of addressAbbotts House, 198 Lower High Street, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    120 GBP2024-12-31
    Officer
    icon of calendar 2015-11-18 ~ now
    CIF 47 - Secretary → ME
  • 2
    icon of addressAbbotts House, Lower High Street, Watford, England
    Active Corporate (4 parents)
    Current Assets (Company account)
    600 GBP2024-10-31
    Officer
    icon of calendar 2016-11-01 ~ now
    CIF 49 - Secretary → ME
  • 3
    icon of addressAbbotts House, Lower High Street, Watford
    Active Corporate (3 parents)
    Equity (Company account)
    92,857 GBP2024-03-31
    Officer
    icon of calendar 2008-05-08 ~ now
    CIF 26 - Secretary → ME
  • 4
    icon of addressAbbotts House, 198 Lower High Street, Watford, Herts, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-01-01 ~ now
    CIF 45 - Secretary → ME
  • 5
    icon of addressRumball Sedgwick, Abbotts House, 198 Lower High Street, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-07-13 ~ now
    CIF 30 - Secretary → ME
  • 6
    icon of addressAbbotts House, 198 Lower High Street, Watford
    Active Corporate (4 parents)
    Equity (Company account)
    15,431 GBP2025-03-31
    Officer
    icon of calendar 2002-11-11 ~ now
    CIF 32 - Secretary → ME
  • 7
    icon of addressAbbotts House, Lower High Street, Watford
    Active Corporate (4 parents)
    Equity (Company account)
    42 GBP2024-09-30
    Officer
    icon of calendar 2016-04-01 ~ now
    CIF 46 - Secretary → ME
  • 8
    icon of addressAbbotts House, 198 Lower High Street, Watford
    Active Corporate (3 parents)
    Equity (Company account)
    42,039 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ now
    CIF 35 - Secretary → ME
  • 9
    icon of address198 Lower High Street, Watford, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-03-31
    Officer
    icon of calendar 2019-07-01 ~ now
    CIF 31 - Secretary → ME
  • 10
    icon of addressAbbotts House, 198 Lower High Street, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-25 ~ now
    CIF 29 - Secretary → ME
  • 11
    icon of addressAbbotts House, 198 Lower High Street, Watford
    Active Corporate (2 parents)
    Current Assets (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2018-04-30 ~ now
    CIF 34 - Secretary → ME
  • 12
    icon of addressSpace Lettings Ltd Rumball Sedgwick Block Mgmt, Abbotts Hse, 198 Lower High Street, Watford, Hertfordshire, England
    Active Corporate (8 parents)
    Current Assets (Company account)
    9,080 GBP2024-12-31
    Officer
    icon of calendar 2023-10-06 ~ now
    CIF 2 - Secretary → ME
  • 13
    icon of addressAbbotts House, 198 Lower High Street, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-27 ~ now
    CIF 40 - Secretary → ME
  • 14
    icon of addressAbbotts House, 198 Lower High Street, Watford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-05-01 ~ now
    CIF 9 - Secretary → ME
  • 15
    icon of address198 Lower High Street, Watford
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2025-03-31
    Officer
    icon of calendar 2012-04-25 ~ now
    CIF 16 - Secretary → ME
  • 16
    icon of addressAbbotts House, 198 Lower High Street, Watford
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2012-07-01 ~ now
    CIF 15 - Secretary → ME
  • 17
    icon of addressAbbotts House, 198 Lower High Street, Watford, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2019-04-09 ~ now
    CIF 38 - Secretary → ME
  • 18
    icon of addressAbbotts House, Lower High Street, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    551 GBP2024-01-31
    Officer
    icon of calendar 2015-01-01 ~ now
    CIF 48 - Secretary → ME
  • 19
    icon of address198 Lower High Street, Watford
    Active Corporate (2 parents)
    Equity (Company account)
    70 GBP2024-03-31
    Officer
    icon of calendar 2013-03-27 ~ now
    CIF 21 - Secretary → ME
  • 20
    icon of addressAbbotts House, 198 Lower High Street, Watford
    Active Corporate (4 parents)
    Equity (Company account)
    8,302 GBP2024-12-31
    Officer
    icon of calendar 2018-11-28 ~ now
    CIF 33 - Secretary → ME
  • 21
    icon of addressRumball Sedgwick, 198 Lower High Street, Watford
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-04-17 ~ now
    CIF 17 - Secretary → ME
  • 22
    icon of addressAbbotts House, Lower High Street, Watford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-04-30 ~ now
    CIF 36 - Secretary → ME
Ceased 27
  • 1
    icon of addressNeil Douglas Block Management Limited Westfield Road, Pitstone, Leighton Buzzard, England
    Active Corporate (7 parents)
    Equity (Company account)
    15 GBP2025-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2024-03-01
    CIF 41 - Secretary → ME
  • 2
    icon of address1 Station Road, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-04-20 ~ 2013-03-31
    CIF 27 - Secretary → ME
  • 3
    icon of addressThamesbourne Lodge, Station Road, Bourne End, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    28,171 GBP2024-07-31
    Officer
    icon of calendar 2008-02-05 ~ 2012-02-01
    CIF 11 - Secretary → ME
  • 4
    icon of addressCollinson Hall, 9-11 Victoria Street, St Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    36,322 GBP2024-06-30
    Officer
    icon of calendar 2009-06-10 ~ 2019-01-01
    CIF 28 - Secretary → ME
  • 5
    icon of address198 Lower High Street, Watford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-02-07 ~ 2025-07-14
    CIF 42 - Secretary → ME
  • 6
    icon of addressBawtrys Estate Management Suite 3, 109 High Street, Hemel Hempstead, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-08-23 ~ 2013-08-01
    CIF 8 - Secretary → ME
  • 7
    icon of addressAbbotts House, Lower High Street, Watford
    Active Corporate (4 parents)
    Equity (Company account)
    42 GBP2024-09-30
    Officer
    icon of calendar 2005-11-02 ~ 2007-10-24
    CIF 3 - Secretary → ME
  • 8
    icon of address2 Hills Road, Cambridge
    Active Corporate (5 parents)
    Equity (Company account)
    53 GBP2024-06-30
    Officer
    icon of calendar 2007-12-01 ~ 2009-04-16
    CIF 6 - Secretary → ME
  • 9
    icon of addressC/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-03-01 ~ 2020-05-03
    CIF 44 - Secretary → ME
  • 10
    icon of addressC/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,377 GBP2024-12-31
    Officer
    icon of calendar 2016-10-03 ~ 2024-11-06
    CIF 37 - Secretary → ME
  • 11
    icon of address198 Lower High Street, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    19 GBP2024-03-31
    Officer
    icon of calendar 2007-04-20 ~ 2013-03-31
    CIF 12 - Secretary → ME
  • 12
    icon of address194 Station Road, Edgware, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2009-05-28 ~ 2017-08-31
    CIF 18 - Secretary → ME
  • 13
    MARKETCITY RESIDENTS MANAGEMENT LIMITED - 1988-05-26
    icon of addressC/o Rumball Sedgwick, Abbotts House, 198 Lower High Street, Watford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-01 ~ 2013-04-01
    CIF 22 - Secretary → ME
  • 14
    icon of addressC/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,791 GBP2024-03-24
    Officer
    icon of calendar 2018-07-02 ~ 2020-03-20
    CIF 1 - Secretary → ME
  • 15
    icon of addressThe East Stable Thrales End Business Centre, Thrales End Lane, Harpenden, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,328 GBP2025-03-31
    Officer
    icon of calendar 2005-11-08 ~ 2015-07-30
    CIF 13 - Secretary → ME
  • 16
    icon of addressSpace Lettings, Station Road, Harpenden, England
    Active Corporate (8 parents)
    Current Assets (Company account)
    566 GBP2024-09-30
    Officer
    icon of calendar 2013-10-01 ~ 2014-07-31
    CIF 14 - Secretary → ME
  • 17
    icon of addressC/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (4 parents)
    Equity (Company account)
    210 GBP2024-06-30
    Officer
    icon of calendar 2004-01-13 ~ 2020-08-17
    CIF 24 - Secretary → ME
  • 18
    icon of addressBlock Management 24 63 Highland Road, Nazeing, Waltham Abbey, England
    Active Corporate (3 parents)
    Equity (Company account)
    644 GBP2025-03-31
    Officer
    icon of calendar 2017-09-08 ~ 2024-09-01
    CIF 43 - Secretary → ME
  • 19
    icon of addressC/o Aspire Block And Estate Management Limited The Wenta Business Centre, Colne Way, Watford, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,263 GBP2024-06-30
    Officer
    icon of calendar 2012-09-26 ~ 2021-01-04
    CIF 20 - Secretary → ME
  • 20
    icon of address16 Manor Courtyard, Hughenden Avenue, High Wycombe, Bucks, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    16 GBP2024-09-30
    Officer
    icon of calendar 2008-03-10 ~ 2009-11-30
    CIF 5 - Secretary → ME
  • 21
    icon of addressSpace Lettings Ltd., 1 Station Road, Harpenden, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    4,632 GBP2023-06-30
    Officer
    icon of calendar 2012-09-27 ~ 2013-03-01
    CIF 10 - Secretary → ME
  • 22
    STANDON MILL MANAGEMENT COMPANY LIMITED - 2005-04-05
    icon of addressTrent Park Properties Devonshire House, Manor Way, Borehamwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    icon of calendar 2007-09-01 ~ 2010-12-17
    CIF 23 - Secretary → ME
  • 23
    icon of address27 A Green Lane, Northwood, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,931 GBP2024-11-30
    Officer
    icon of calendar 2007-05-21 ~ 2013-02-12
    CIF 25 - Secretary → ME
  • 24
    icon of addressSaxon House, 6a St. Andrew Street, Hertford, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-08-08 ~ 2006-08-21
    CIF 7 - Secretary → ME
  • 25
    icon of addressAbbotts House, 198 Lower High Street, Watford, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ 2021-02-19
    CIF 39 - Secretary → ME
  • 26
    icon of address2 Hills Road, Cambridge
    Active Corporate (9 parents)
    Equity (Company account)
    26 GBP2024-06-30
    Officer
    icon of calendar 2008-02-08 ~ 2009-06-01
    CIF 4 - Secretary → ME
  • 27
    icon of addressUnit 3 Castle Gate, Castle Street, Hertford
    Active Corporate (6 parents)
    Equity (Company account)
    23 GBP2024-12-31
    Officer
    icon of calendar 2008-05-15 ~ 2014-06-01
    CIF 19 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.